Whitley Bay
Tyne & Wear
NE26 3PH
Secretary Name | Mr Stephen Salam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Avenue Whitley Bay Tyne & Wear NE26 3PH |
Director Name | Mr Jonathan Gerard Swales |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 May 2019) |
Role | Co Director/TV Producer |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr Niel Martin Bushnell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mrs Susan Salam |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Avenue Whitley Bay Tyne & Wear NE26 3PH |
Director Name | Mr Jeremy Mark Lediard |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2012) |
Role | Company Director-Senior Editor |
Country of Residence | England |
Correspondence Address | 146-148 Westmorland Road Newcastle Upon Tyne NE4 7JS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | -£527,855 |
Cash | £32,299 |
Current Liabilities | £1,068,112 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
21 July 2017 | Removal of liquidator by court order (15 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 12 December 2016 (13 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 12 December 2015 (27 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 12 December 2015 (27 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 12 December 2014 (28 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (28 pages) |
23 December 2013 | Registered office address changed from 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS on 23 December 2013 (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Statement of affairs with form 4.19 (11 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Termination of appointment of Jeremy Lediard as a director (1 page) |
7 June 2012 | Termination of appointment of Susan Salam as a director (1 page) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Appointment of Mr Niel Martin Bushnell as a director (2 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
8 December 2010 | Doc 123 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Resolutions
|
8 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
15 September 2010 | Appointment of Mr Jeremy Mark Lediard as a director (2 pages) |
14 September 2010 | Appointment of Mr Jonathan Gerard Swales as a director (2 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
20 May 2008 | Company name changed dene television LIMITED\certificate issued on 21/05/08 (2 pages) |
16 May 2008 | Ad 30/04/08\gbp si [email protected]=625\gbp ic 1625/2250\ (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs (12 pages) |
16 May 2008 | Ad 30/04/08\gbp si [email protected]=625\gbp ic 1000/1625\ (2 pages) |
16 May 2008 | Statement of affairs (13 pages) |
16 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Conve (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Ad 30/04/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
9 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 146-148 westmorland road newcastle upon tyne NE4 7JS (1 page) |
22 August 2007 | Company name changed dene media LIMITED\certificate issued on 22/08/07 (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
4 July 2007 | Ad 13/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Incorporation (13 pages) |